(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on March 17, 2023
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 15, 2022
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 15, 2022
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on June 18, 2020
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On June 10, 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) On July 1, 2017 new director was appointed.
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 20, 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 30, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed er europe LIMITEDcertificate issued on 27/07/15
filed on: 27th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on July 9, 2015
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 20, 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 6, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 20, 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 7, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 20, 2012 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 20, 2011 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 7th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 20, 2010 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 20, 2009 with full list of members
filed on: 26th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 4, 2010 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 17th, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to April 7, 2009
filed on: 7th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 3rd, November 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return made up to February 1, 2008
filed on: 1st, February 2008
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to February 1, 2008
filed on: 1st, February 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 7th, November 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 7th, November 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return made up to August 13, 2007
filed on: 13th, August 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to August 13, 2007
filed on: 13th, August 2007
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 26/09/06 from: 1 marylebone high street london W1U 4NB
filed on: 26th, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/09/06 from: 1 marylebone high street london W1U 4NB
filed on: 26th, September 2006
| address
|
Free Download
(1 page)
|
(288a) On January 5, 2006 New secretary appointed
filed on: 5th, January 2006
| officers
|
Free Download
(4 pages)
|
(288b) On January 5, 2006 Secretary resigned
filed on: 5th, January 2006
| officers
|
Free Download
(2 pages)
|
(288b) On January 5, 2006 Director resigned
filed on: 5th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On January 5, 2006 New director appointed
filed on: 5th, January 2006
| officers
|
Free Download
(4 pages)
|
(288b) On January 5, 2006 Secretary resigned
filed on: 5th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On January 5, 2006 New secretary appointed
filed on: 5th, January 2006
| officers
|
Free Download
(4 pages)
|
(288a) On January 5, 2006 New director appointed
filed on: 5th, January 2006
| officers
|
Free Download
(4 pages)
|
(288b) On January 5, 2006 Director resigned
filed on: 5th, January 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/01/06 from: 31 corsham street london N1 6DR
filed on: 5th, January 2006
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/01/06 from: 31 corsham street london N1 6DR
filed on: 5th, January 2006
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2005
| incorporation
|
Free Download
(17 pages)
|